COURTESY SHOES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00567238. The registration start date is June 7, 1956. The current status is Active.
Company Number | 00567238 |
Company Name | COURTESY SHOES LIMITED |
Registered Address |
Parkside Park Road Industrial Estate Bacup Lancs OL13 0BW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1956-06-07 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-30 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-01-08 |
Returns Last Update | 2015-12-11 |
Confirmation Statement Due Date | 2021-01-22 |
Confirmation Statement Last Update | 2019-12-11 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
47721 | Retail sale of footwear in specialised stores |
Address |
PARKSIDE PARK ROAD INDUSTRIAL ESTATE |
Post Town | BACUP |
County | LANCS |
Post Code | OL13 0BW |
Entity Name | Office Address |
---|---|
WYNSORS WORLD OF SHOES LIMITED | Parkside, Park Road Industrial Estate, Bacup, Lanacshire, OL13 0BW |
Entity Name | Office Address |
---|---|
CLAW CULTURE COSMETICS LIMITED | Unit 6, Park Road Industrial Estate, Bacup, OL13 0BW, England |
JOHN ASHWORTH & PARTNERS LIMITED | Unit 2 Park Road Business Centre, Park Road, Bacup, Lancashire, OL13 0BW |
PIONEER COMMUNITY HEALTH STUDIO CIC | Unit 7, Park Road Industrial Estate, Bacup, OL13 0BW, England |
BEAU DAME LTD | Churchside, Park Road Industrial Estate, Bacup, Lancashire, OL13 0BW |
ATLANTIC HAULAGE LIMITED | Unit 1 Park Road Industrial Estate, Park Road, Bacup, Lancashire, OL13 0BW |
WWW3 GROUP LTD | Unit 3 Park Road Business Centre, Bacup, Lancashire, OL13 0BW |
Entity Name | Office Address |
---|---|
LULU’S BOUTIQUE LTD | 32 Burnley Road, Bacup, Lancashire, OL13 8AB, United Kingdom |
LJS GROUNDWORK’S AND GRAB HIRE LTD | Sheephouse Barn, Higher Greens, Bacup, OL13 0JS, England |
DIONNE KENNEDY SOCIAL WORK ASSESSMENTS LTD | 258 Todmorden Road, Bacup, OL13 9UR, England |
SWANSON VENTURES LIMITED | 368 New Line, Bacup, OL13 9RY, England |
NORTHWEST HORSEBOXES LTD | 30 Plantation View, Bacup, OL13 8PY, England |
VIOSEL CONSULTANTS LTD | 3 Badger Garden, Bankside Lane, Bacup, OL13 8HP, England |
UNO BACUP LTD | 250a Newchurch Road, Bacup, OL13 0UE, England |
TALLYHO HORSE HUT LTD | 1 Pleasant View Cottages, Burnley Road, Bacup, OL13 8RD, England |
GROUNDED - ELECTRICAL SOLUTIONS LTD | 18 Clough Road, Bacup, OL13 9LP, England |
RAINBEAU LETTINGS LIMITED | 5 Green Hill Road, Bacup, OL13 9QA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHALMERS, Mark James | Secretary (Active) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | / 29 November 2004 |
/ |
|
CHALMERS, Mark James | Director (Active) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | July 1974 / 18 May 2010 |
British / United Kingdom |
Finance Director |
KELLY, Michael Stephen | Director (Active) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | October 1967 / 30 October 1998 |
British / United Kingdom |
Buyer |
RICHARDSON, Mark Keith | Director (Active) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | October 1968 / 30 October 1998 |
British / United Kingdom |
Managing Director |
TERRY, Brian | Director (Active) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | January 1956 / 29 November 2004 |
British / United Kingdom |
Company Director |
LYNCH, Barry John | Secretary (Resigned) | High Croft, Stopper Lane, Rimington, Clitheroe, Lancashire, BB7 4EJ | / |
British / |
|
TERRY, Brian | Secretary (Resigned) | 11 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS | / 15 December 1999 |
British / |
|
BOOTHROYD, Suzanne Debra Margaret | Director (Resigned) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | March 1954 / 14 November 2007 |
British / United Kingdom |
Buying Director |
BOTTERILL, Colin | Director (Resigned) | 52 Dale Street, Bacup, Lancs, OL13 8BA | February 1960 / 6 April 1992 |
British / |
Buyer |
BROOKS, John Peter | Director (Resigned) | Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW | October 1951 / |
British / United Kingdom |
Footwear Retailer |
CLEGG, Leslie | Director (Resigned) | 39 Greensnook Lane, Bacup, Lancashire, OL13 9DQ | April 1934 / |
British / United Kingdom |
Company Director |
LYNCH, Barry John | Director (Resigned) | High Croft, Stopper Lane, Rimington, Clitheroe, Lancashire, BB7 4EJ | January 1945 / |
British / England |
Company Director |
Post Town | BACUP |
Post Code | OL13 0BW |
SIC Code | 47721 - Retail sale of footwear in specialised stores |
Please provide details on COURTESY SHOES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.